ELEMENTAL COSEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Dhruv Shamik Patel on 2024-08-26

View Document

22/05/2422 May 2024 Director's details changed for Miss Katherine Louise Owen on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/11/237 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

08/01/238 January 2023 Particulars of variation of rights attached to shares

View Document

08/01/238 January 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

02/01/232 January 2023 Appointment of Miss Katherine Louise Owen as a director on 2023-01-01

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 01/01/2018

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 31/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEMENTAL HOLDINGS LIMITED

View Document

15/12/1715 December 2017 CESSATION OF NICK LINDSAY AS A PSC

View Document

06/11/176 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/1723 October 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR TOBIAS JOHN LATHAM

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 07/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DHRUV SHAMIK PATEL / 30/12/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 22/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 01/07/2016

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/153 November 2015 ADOPT ARTICLES 16/10/2015

View Document

16/10/1516 October 2015 16/10/15 STATEMENT OF CAPITAL GBP 30

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 ADOPT ARTICLES 05/03/2015

View Document

06/03/156 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 20

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR DHRUV SHAMIK PATEL

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/08/1325 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK LINDSAY / 09/05/2013

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1222 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 106 HILLSIDE ROAD LONDON SW2 3HR UNITED KINGDOM

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information